Advanced company searchLink opens in new window

HENRY SANDERSON & CO LIMITED

Company number 07026094

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Mar 2020 CH01 Director's details changed for Mr Georgegeorge Henry Allaway Wilson on 30 March 2020
24 Mar 2020 AP01 Appointment of Mr Georgegeorge Henry Allaway Wilson as a director on 23 March 2020
24 Mar 2020 AP01 Appointment of Ms Jayne Louise Smekel as a director on 23 March 2020
22 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
19 Nov 2019 CS01 Confirmation statement made on 22 September 2019 with updates
19 Nov 2019 PSC02 Notification of Sphere Entertainment Limited as a person with significant control on 28 February 2019
14 Feb 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
25 Sep 2018 CS01 Confirmation statement made on 22 September 2018 with no updates
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
05 Oct 2017 CS01 Confirmation statement made on 22 September 2017 with no updates
23 Apr 2017 AP03 Appointment of Mr Steve Pennington as a secretary on 23 April 2017
22 Apr 2017 CH01 Director's details changed for Mr Timothy Sanderson Wilson on 20 April 2017
13 Apr 2017 AA Total exemption small company accounts made up to 31 March 2016
28 Nov 2016 CS01 Confirmation statement made on 22 September 2016 with updates
28 Nov 2016 TM02 Termination of appointment of Natalie Sweet as a secretary on 26 November 2016
25 Jun 2016 AD01 Registered office address changed from Ground Floor Belmont Place Belmont Road Maidenhead SL6 6TB to 23 West Street Marlow SL7 2LS on 25 June 2016
24 Jun 2016 AP03 Appointment of Natalie Sweet as a secretary on 16 June 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Sep 2015 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 12
31 Mar 2015 AA Total exemption small company accounts made up to 31 March 2014
05 Mar 2015 CH01 Director's details changed for Mr Timothy Sanderson Wilson on 28 February 2015
25 Sep 2014 AR01 Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 12
01 Apr 2014 AA Total exemption small company accounts made up to 31 March 2013
11 Dec 2013 AR01 Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 12